UKBizDB.co.uk

UNISYS PAYMENT SERVICES PENSION SCHEME TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unisys Payment Services Pension Scheme Trustee Limited. The company was founded 18 years ago and was given the registration number 05775497. The firm's registered office is in MILTON KEYNES. You can find them at Enigma, Wavendon Business Park, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNISYS PAYMENT SERVICES PENSION SCHEME TRUSTEE LIMITED
Company Number:05775497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director23 September 2022Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director21 June 2021Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 March 2021Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 January 2022Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 January 2022Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director23 September 2022Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 March 2021Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director05 June 2015Active
4th Floor, Cannon Place, 78 Cannon Street, London, England, EC4N 6HL

Corporate Director27 May 2009Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, WD3 9AB

Secretary09 July 2007Active
11 Percy Terrace, Beltring Road, Tunbridge Wells, TN4 9RH

Secretary09 November 2006Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary10 April 2006Active
126 Parkstone Avenue, Lower Parkstone, Poole, BH14 9LS

Director29 June 2007Active
26 Church Vale, London, N2 9PA

Director01 July 2008Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director19 September 2018Active
121 Liverpool Road North, Maghull, L31 2HQ

Director29 June 2007Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, WD3 9AB

Director27 October 2011Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, WD3 9AB

Director09 November 2006Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 January 2022Active
1st Floor, Building 6,, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director01 October 2013Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director11 September 2019Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director18 November 2014Active
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Director09 November 2006Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director05 June 2015Active
1st Floor, Building 6,, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director03 March 2008Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, WD3 9AB

Director02 January 2010Active
The Hawthorns, Charvil, Reading, RG10 9TS

Director01 July 2008Active
93 Buckingham Road, Maghull, L31 7DW

Director29 June 2007Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 October 2010Active
The Willows, 24 Vyners Way, Ickenham, UB10 8QQ

Director29 June 2007Active
117 Gregories Road, Beaconsfield, HP9 1HZ

Director29 June 2007Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 January 2022Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director27 January 2017Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 January 2020Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, WD3 9AB

Director03 March 2008Active

People with Significant Control

Unisys Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 1, Chiswick Park, Chiswick High Road, London, England, W4 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint corporate director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-17Change of name

Certificate change of name company.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.